Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBOUR & JONES LIMITED
Company Information for

HARBOUR & JONES LIMITED

550 THAMES VALLEY PARK DRIVE, READING, RG6 1PT,
Company Registration Number
05016914
Private Limited Company
Active

Company Overview

About Harbour & Jones Ltd
HARBOUR & JONES LIMITED was founded on 2004-01-15 and has its registered office in Reading. The organisation's status is listed as "Active". Harbour & Jones Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARBOUR & JONES LIMITED
 
Legal Registered Office
550 THAMES VALLEY PARK DRIVE
READING
RG6 1PT
Other companies in WC2H
 
Filing Information
Company Number 05016914
Company ID Number 05016914
Date formed 2004-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB832591229  
Last Datalog update: 2024-02-07 00:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBOUR & JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARBOUR & JONES LIMITED

Current Directors
Officer Role Date Appointed
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2017-06-01
PATRICK WILLIAM HARBOUR
Director 2004-01-15
NATHAN IAN JONES
Director 2004-01-15
MADELEINE SUZANNE MUSSELWHITE
Director 2017-06-01
WILLIAM JAMES TONER
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN IAN JONES
Company Secretary 2004-01-15 2017-06-01
CHERYL ELIZABETH HARBOUR
Director 2011-10-10 2017-06-01
SALLY JONES
Director 2011-10-10 2017-06-01
NICHOLAS EDWARD HEALE THOMAS
Director 2014-12-01 2017-06-01
KEVIN HARRISON
Director 2013-06-01 2017-05-31
JULIE HECKMAN HUGHES
Director 2014-04-28 2017-05-31
KAY PAULINE JONES
Director 2011-10-10 2015-04-29
LUKE OLIVER JOHNSON
Director 2013-06-01 2015-01-26
LOUISE ANNE BELL
Director 2011-10-10 2014-10-31
ALAN BEDDIE
Director 2011-10-10 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK WILLIAM HARBOUR SJ LANSDOWNE LTD Director 2017-07-21 CURRENT 2017-07-21 Active
PATRICK WILLIAM HARBOUR LONDON HOSPITALITY CATERING LIMITED Director 2014-05-01 CURRENT 2011-01-31 Dissolved 2017-05-16
NATHAN IAN JONES JONES OF DULWICH LTD Director 2017-06-30 CURRENT 2017-06-30 Active
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-13CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 127-133 Charing Cross Road London WC2H 0EW
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-01TM02Termination of appointment of Nicholas Edward Neale Thomas on 2020-03-27
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050169140005
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050169140007
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM HARBOUR
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN IAN JONES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AP03Appointment of Mr Nicholas Edward Neale Thomas as company secretary on 2018-06-18
2018-07-06AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-06TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050169140006
2017-08-16RP04SH01Second filing of capital allotment of shares GBP10,300.00
2017-08-16ANNOTATIONClarification
2017-07-14PSC02Notification of Ch & Co Catering Group Limited as a person with significant control on 2017-06-01
2017-07-13PSC09Withdrawal of a person with significant control statement on 2017-07-13
2017-07-04RES13Resolutions passed:
  • Re-purchase and cancellation of shares 31/05/2017
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 9500
2017-06-30SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 9,500
2017-06-30SH03Purchase of own shares
2017-06-21MEM/ARTSARTICLES OF ASSOCIATION
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050169140003
2017-06-06SH0629/07/11 STATEMENT OF CAPITAL GBP 9400
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050169140005
2017-06-02AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2017-06-02AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2017-06-02AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2017-06-02TM02APPOINTMENT TERMINATED, SECRETARY NATHAN JONES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JONES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HECKMAN HUGHES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL HARBOUR
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050169140004
2017-04-03SH0610/01/15 STATEMENT OF CAPITAL GBP 9400
2017-04-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MAIN / 23/12/2016
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 9500
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HEALE THOMAS / 20/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM HARBOUR / 20/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN IAN JONES / 23/12/2016
2016-11-11MEM/ARTSARTICLES OF ASSOCIATION
2016-11-11RES12VARYING SHARE RIGHTS AND NAMES
2016-11-11RES01ALTER ARTICLES 18/10/2016
2016-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 9500
2016-05-31SH0629/04/16 STATEMENT OF CAPITAL GBP 9500
2016-05-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17SH0630/03/16 STATEMENT OF CAPITAL GBP 9649.00
2016-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 9800
2016-03-22AR0115/01/16 FULL LIST
2016-03-22SH0104/08/15 STATEMENT OF CAPITAL GBP 9800
2016-03-22SH0104/08/15 STATEMENT OF CAPITAL GBP 9800
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KAY JONES
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 9300
2015-02-05AR0115/01/15 FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BELL
2014-12-02AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 9800
2014-07-08SH0609/04/14 STATEMENT OF CAPITAL GBP 9800
2014-07-08RES13REPURCHASE OF 25 B ORDINARY SHARES 09/04/2014
2014-07-08SH0631/03/14 STATEMENT OF CAPITAL GBP 9850
2014-07-08RES13REPURCHASE OF 25 B ORDINARY SHARES 31/03/2014
2014-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HECKMAN-HUGHES / 30/06/2014
2014-05-07AP01DIRECTOR APPOINTED MRS JULIE HECKMAN-HUGHES
2014-02-04AR0115/01/14 FULL LIST
2014-02-04AD02SAIL ADDRESS CHANGED FROM: C/O HARBOUR & JONES LIMITED 11 LONG ACRE LONDON WC2E 9LH UNITED KINGDOM
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 11 LONG ACRE LONDON WC2E 9LH
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050169140003
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2013-06-13AP01DIRECTOR APPOINTED MR KEVIN HARRISON
2013-06-11SH0611/06/13 STATEMENT OF CAPITAL GBP 9900
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEDDIE
2013-02-11AR0115/01/13 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13RES12VARYING SHARE RIGHTS AND NAMES
2012-06-13RES01ADOPT ARTICLES 12/04/2012
2012-06-13SH0112/04/12 STATEMENT OF CAPITAL GBP 10400
2012-02-10AR0115/01/12 FULL LIST
2012-02-07AR0115/01/09 FULL LIST AMEND
2012-01-23RP04SECOND FILING WITH MUD 15/01/11 FOR FORM AR01
2012-01-23ANNOTATIONClarification
2012-01-19RP04SECOND FILING WITH MUD 15/01/10 FOR FORM AR01
2012-01-19ANNOTATIONClarification
2011-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-31AP01DIRECTOR APPOINTED MRS CHERYL HARBOUR
2011-10-31AP01DIRECTOR APPOINTED MRS KAY PAULINE JONES
2011-10-31AP01DIRECTOR APPOINTED MRS SALLY MAIN
2011-10-31AP01DIRECTOR APPOINTED MR ALAN BEDDIE
2011-10-31AP01DIRECTOR APPOINTED MRS LOUISE ANNE BELL
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0115/01/11 FULL LIST
2011-02-11AD02SAIL ADDRESS CHANGED FROM: C/O BUSINESS EVENTS DIRECT LTD STUDIO 2 47 ST. MARGARETS GROVE TWICKENHAM TW1 1JF UNITED KINGDOM
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0115/01/10 FULL LIST
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN IAN JONES / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM HARBOUR / 01/01/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-10363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-10-10190LOCATION OF DEBENTURE REGISTER
2008-10-10353LOCATION OF REGISTER OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 11 LONG ACRE LONDON WC2E 9LH
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-05287REGISTERED OFFICE CHANGED ON 05/08/07 FROM: FREYAS LODGE, 28. DAYS LANE SIDCUP KENT DA15 8JN
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-25225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-03-05RES04NC INC ALREADY ADJUSTED 22/01/04
2004-03-05123£ NC 10000/15000 22/01/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to HARBOUR & JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR & JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-06-01 Outstanding MML UK PARTNERS LLP AS SECURITY TRUSTEE
2017-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2013-09-07 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2007-07-21 Satisfied CITY AND CENTRAL PROPERTIES LIMITED
RENTAL DEPOSIT DEED 2007-07-17 Satisfied CITY & CENTRAL PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of HARBOUR & JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR & JONES LIMITED
Trademarks
We have not found any records of HARBOUR & JONES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARBOUR & JONES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2012-11-27 GBP £14,050
Royal Borough of Greenwich 2012-11-27 GBP £5,173
Royal Borough of Greenwich 2012-10-02 GBP £2,247
Royal Borough of Greenwich 2012-09-12 GBP £2,247
Royal Borough of Greenwich 2012-07-17 GBP £2,698
City of London 2012-07-02 GBP £864 Expenses
City of London 2011-08-15 GBP £634 Catering
City of London 0000-00-00 GBP £914 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR & JONES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR & JONES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARBOUR & JONES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.